Monsall Road Newton Heath
Manchester
M40 8WN
Director Name | Ms Yvonne Taylor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 February 2012) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 35 Gloucester Road Alkrington Middleton Manchester Lancashire M24 1HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 170 Burton Road West Didsbury Manchester M20 1LH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
100 at £1 | Yvonne Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,604 |
Cash | £1,086 |
Current Liabilities | £31,455 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2012 | Termination of appointment of Yvonne Taylor as a director on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Yvonne Taylor as a director (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Secretary's details changed for A Phillips & Co Ltd on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Yvonne Taylor on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Yvonne Taylor on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for A Phillips & Co Ltd on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 35 gloucester rd middleton manchester M24 1HT (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 35 gloucester rd middleton manchester M24 1HT (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
21 January 2006 | Incorporation (9 pages) |
21 January 2006 | Incorporation (9 pages) |